Search icon

APM SERVICES GROUP CORP

Company claim

Is this your business?

Get access!

Company Details

Name: APM SERVICES GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284537
ZIP code: 11205
County: Kings
Place of Formation: New York
Activity Description: paving. concrete, striping, site excavation, fencing, drainage installation and signage
Address: 146 Walworth Street, Brooklyn, NY, United States, 11205

Contact Details

Website https://www.ablepave.com

Phone +1 718-388-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APM SERVICES GROUP CORP DOS Process Agent 146 Walworth Street, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
ZISSY FOLLMAN Chief Executive Officer 146 WALWORTH STREET, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ZISSY FOLLMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2578579

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XVLDQBYSRZK7
CAGE Code:
8VH81
UEI Expiration Date:
2025-09-20

Business Information

Division Name:
APM SERVICES GROUP CORP.
Activation Date:
2024-09-24
Initial Registration Date:
2021-01-14

Permits

Number Date End date Type Address
B022025156B91 2025-06-05 2025-06-19 TEMPORARY PEDESTRIAN WALK PUTNAM AVENUE, BROOKLYN, FROM STREET BEND TO STREET GRAND AVENUE
B022025156B92 2025-06-05 2025-06-19 OCCUPANCY OF ROADWAY AS STIPULATED PUTNAM AVENUE, BROOKLYN, FROM STREET BEND TO STREET GRAND AVENUE
B012025156B49 2025-06-05 2025-07-03 PAVE STREET-W/ ENGINEERING & INSP FEE OCEAN AVENUE, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET TENNIS COURT
B012025156B51 2025-06-05 2025-06-19 RESET, REPAIR OR REPLACE CURB PUTNAM AVENUE, BROOKLYN, FROM STREET BEND TO STREET GRAND AVENUE
B022025156B93 2025-06-05 2025-06-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PUTNAM AVENUE, BROOKLYN, FROM STREET BEND TO STREET GRAND AVENUE

History

Start date End date Type Value
2025-05-06 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038811 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230615003232 2023-06-15 BIENNIAL STATEMENT 2022-02-01
180213000421 2018-02-13 CERTIFICATE OF AMENDMENT 2018-02-13
180212010181 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231829 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-13 3250 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.
TWC-229534 Office of Administrative Trials and Hearings Issued Early Settlement 2024-06-20 4500 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-228466 Office of Administrative Trials and Hearings Issued Settled 2024-02-06 3750 2024-02-28 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226591 Office of Administrative Trials and Hearings Issued Settled 2023-04-27 375 2023-06-05 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-226592 Office of Administrative Trials and Hearings Issued Settled 2023-04-27 800 2023-05-23 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-226593 Office of Administrative Trials and Hearings Issued Settled 2023-04-27 400 2023-06-05 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
388242.00
Total Face Value Of Loan:
388242.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
339600.00
Total Face Value Of Loan:
339600.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388242
Current Approval Amount:
388242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393148.95
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339600
Current Approval Amount:
339600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342009.76

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-03-27
Operation Classification:
Private(Property)
power Units:
15
Drivers:
8
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS ,
Party Role:
Plaintiff
Party Name:
APM SERVICES GROUP CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State